Company NameParagon Leasing Limited
Company StatusDissolved
Company Number02859144
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 29 September 1998)
RoleCEO
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Director NameKevin Peter Holleran
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1996)
RoleCompany Director
Correspondence Address9 Framewood Manor
Framewood Road Stoke Poges
Slough
SL2 4QR
Director NameStephen Thomas Rimmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 1993)
RoleLeasing Consultant Self Employ
Correspondence AddressFlat 4 30 Bramham Gardens
London
SW5 0HF
Director NameMichael Wong
Date of BirthJuly 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 1995(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 1996)
RoleFinance Director
Correspondence Address11 Griffin Close
Slough
Berkshire
SL1 2TZ
Director NameMr Colin John Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameMr Colin John Grant
NationalityBritish
StatusResigned
Appointed15 August 1996(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 March 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed03 March 1997(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed01 December 1997(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 1998)
RoleAttorney
Correspondence Address3000 Morning Dove Lane
McKinney 75070 Texas Usa
Foreign
Secretary NameKeith Christopher George Foulser
NationalityBritish
StatusResigned
Appointed09 January 1998(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1998)
RoleAccountant
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed04 October 1994(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1996)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered Address54 Baker Street
London
W1M 1DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
27 April 1998Application for striking-off (2 pages)
18 April 1998Secretary resigned (1 page)
3 February 1998Full accounts made up to 31 May 1997 (11 pages)
21 January 1998Return made up to 04/10/97; no change of members (4 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
10 October 1996Return made up to 04/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Director resigned (3 pages)
3 September 1996Registered office changed on 03/09/96 from: 102 high street eton windsor berkshire SL4 6AF (1 page)
3 September 1996New director appointed (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
11 December 1995New director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Particulars of mortgage/charge (4 pages)